NORTH EAST LEARNING TRUST

T/A The Academy At Shotton Hall T/A The Academy At Shotton Hall, Peterlee, SR8 1AU, County Durham
StatusACTIVE
Company No.07492165
Category
Incorporated13 Jan 2011
Age13 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

NORTH EAST LEARNING TRUST is an active with number 07492165. It was incorporated 13 years, 3 months, 24 days ago, on 13 January 2011. The company address is T/A The Academy At Shotton Hall T/A The Academy At Shotton Hall, Peterlee, SR8 1AU, County Durham.



Company Fillings

Confirmation statement with no updates

Date: 30 Mar 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2022

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Judith Cook

Appointment date: 2021-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 10 Feb 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Feb 2021

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roy Simpson

Cessation date: 2018-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2021

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Diane Nicholson

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Feb 2021

Action Date: 28 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-28

Psc name: John Cameron

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Feb 2021

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Diane Nicholson

Cessation date: 2018-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2021

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Roy Simpson

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roland Fairlamb

Termination date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2021

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-28

Officer name: John Cameron

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2021

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-29

Officer name: Barbara Waugh

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2021

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Suzanne Duncan

Appointment date: 2019-10-16

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2021

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-29

Officer name: Mrs Amanda Moon

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2019

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-30

Officer name: Mr Roland Fairlamb

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2019

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-08

Officer name: Mrs Sandra Mason

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2019

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Major Justin Bartlett

Appointment date: 2017-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2019

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: Brian Burlinson

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-12

Officer name: Mrs Barbara Waugh

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-12

Officer name: Mr Derek Gibson

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-08

Officer name: Janice Victoria Gorlach

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Resolution

Date: 20 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2016

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janice Victoria Gorlach

Appointment date: 2015-10-14

Documents

View document PDF

Certificate change of name company

Date: 09 Apr 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the shotton hall learning trust\certificate issued on 09/04/16

Documents

View document PDF

Miscellaneous

Date: 09 Apr 2016

Category: Miscellaneous

Type: MISC

Description: Form NE01 filed

Documents

View document PDF

Change of name notice

Date: 09 Apr 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Feb 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-25

Officer name: Diane Facey

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Burlinson

Appointment date: 2015-02-25

Documents

View document PDF

Second filing of form with form type made up date

Date: 29 Apr 2015

Action Date: 13 Jan 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-01-13

Form type: AR01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2015

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-03-01

Officer name: Mrs Diane Facey

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fay Joanne Talbot

Termination date: 2015-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-25

Officer name: Ashok Sitaram Patel

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Park

Termination date: 2015-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-25

Officer name: Amanda Jane Moon

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-25

Officer name: Sandra Mason

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Jane Hardman

Termination date: 2015-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Crowdy

Termination date: 2015-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-25

Officer name: Dawn Bell

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Feb 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2015

Action Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-12

Officer name: Mrs Margaret Patricia Saxton

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2015

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-12-31

Officer name: Paul Smith

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-31

Officer name: Dennis Coates

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Statement of companys objects

Date: 20 Feb 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 20 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Feb 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Feb 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Clipperton

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Wheatley

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Maughan

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aiden Mckenzie

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2013

Action Date: 14 Jan 2013

Category: Address

Type: AD01

Old address: , the Academy at Shotton Hall Passfield Road, Peterlee, County Durham, SR8 1NX

Change date: 2013-01-14

Documents

View document PDF

Resolution

Date: 11 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 28 Jun 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the academy at shotton hall\certificate issued on 28/06/12

Documents

View document PDF

Miscellaneous

Date: 28 Jun 2012

Category: Miscellaneous

Type: MISC

Description: NEO1

Documents

View document PDF

Resolution

Date: 19 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 19 Jun 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jan 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lee Alexander

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Termination secretary company with name

Date: 16 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carole Barclay

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amanda Jane Moon

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Park

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fay Joanne Talbot

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Feb 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2011-08-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Mcdonnell

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dawn Bell

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lesley Anne Powell

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sandra Mason

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ashok Sitaram Patel

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Crowdy

Documents

View document PDF

Incorporation company

Date: 13 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRON ENTERPRISES LIMITED

79 ST PETERS CLOSE,HEREFORD,HR4 8DN

Number:05888409
Status:ACTIVE
Category:Private Limited Company

HEERY INTERNATIONAL LIMITED

C/O MAZARS LLP TOWER BRIDGE HOUSE,LONDON,E1W 1DD

Number:02759565
Status:LIQUIDATION
Category:Private Limited Company

ISLE OF LUING TRADING COMPANY LIMITED

ATLANTIC ISLANDS CENTRE CULLIPOOL VILLAGE,OBAN,PA34 4UB

Number:SC284339
Status:ACTIVE
Category:Private Limited Company

NEW:32 LTD

FLAT 3 THE OLD COURTHOUSE,EPSOM,KT18 5FA

Number:07449825
Status:ACTIVE
Category:Private Limited Company

REDAN CONSULTANCIES LTD

33 LESLIE ST,BLAIRGOWRIE,PH10 6AW

Number:SC392913
Status:ACTIVE
Category:Private Limited Company

STORMCHASERS EVENTS LIMITED

DRAGON CO-WORKING 7-8 NEW RD AVE,,CHATHAM,ME4 6BB

Number:11575929
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source